- Company Overview for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- Filing history for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- People for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- Charges for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- More for MIKE GOODE & ASSOCIATES LIMITED (04682914)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Michael Gerard Goode on 13 September 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr Michael Gerard Goode as a person with significant control on 13 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mrs Laura Goode on 13 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mrs Laura Goode as a person with significant control on 13 September 2021 | |
14 Sep 2021 | CH03 | Secretary's details changed for Mrs Laura Goode on 13 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Bronllys House Bronllys Brecon Powys LD3 0HT on 14 September 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
20 Feb 2019 | CH03 | Secretary's details changed for Mrs Laura Goode on 20 February 2019 | |
02 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Michael Gerard Goode as a person with significant control on 10 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Michael Gerard Goode on 10 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Mrs Laura Goode on 10 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mrs Laura Goode as a person with significant control on 10 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Michael Gerard Goode as a person with significant control on 15 May 2018 |